About

Registered Number: 04531230
Date of Incorporation: 10/09/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: 20 Carisbrooke Lane, Garforth, Leeds, West Yorkshire, LS25 2LE

 

Excel Water Ltd was registered on 10 September 2002 with its registered office in Leeds, West Yorkshire, it's status is listed as "Active". The companies directors are listed as Armitage, Emma Victoria, Armitage, Emma Victoria, Field, Brian John, Field, Darren Brian, Field, Wendy Kay at Companies House. We don't know the number of employees at Excel Water Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Emma Victoria 31 March 2006 - 1
FIELD, Brian John 10 September 2002 01 November 2014 1
FIELD, Darren Brian 10 September 2002 01 February 2005 1
FIELD, Wendy Kay 10 September 2002 01 November 2014 1
Secretary Name Appointed Resigned Total Appointments
ARMITAGE, Emma Victoria 27 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 21 May 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 05 March 2018
MR01 - N/A 19 December 2017
MR01 - N/A 19 December 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AA - Annual Accounts 30 March 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 19 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
CH03 - Change of particulars for secretary 27 April 2012
AP03 - Appointment of secretary 27 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 22 September 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 19 September 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
287 - Change in situation or address of Registered Office 24 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Outstanding

N/A

A registered charge 19 December 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.